Company NameBespoke Fire & Security Ltd
Company StatusDissolved
Company Number08860559
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Directors

Director NameMr Lee Alm
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleSecurity Systems
Country of ResidenceWales
Correspondence Address49 Duke Street
Darlington
Co Durham
DL3 7SD
Director NameMr Ben Murphy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleSecurity Systems
Country of ResidenceWales
Correspondence Address49 Duke Street
Darlington
Co Durham
DL3 7SD

Location

Registered Address49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
23 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (9 pages)
23 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (9 pages)
11 September 2015Registered office address changed from 5 Llanover Road Cardiff CF5 4th Wales to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from 5 Llanover Road Cardiff CF5 4th Wales to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 11 September 2015 (2 pages)
10 September 2015Statement of affairs with form 4.19 (6 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Statement of affairs with form 4.19 (6 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-28
(1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)